Company NameStamping Foils Limited
Company StatusDissolved
Company Number00840931
CategoryPrivate Limited Company
Incorporation Date12 March 1965(59 years, 1 month ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDennis James Holt
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(33 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 15 February 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph Farm Edge Lane
Entwistle
Bolton
Lancashire
BL7 0NQ
Director NameMr Michael John Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(33 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddenham Hall
Haddenham
Aylesbury
Buckinghamshire
HP17 8AB
Secretary NameEdward John Richards
NationalityBritish
StatusClosed
Appointed05 November 1998(33 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address4 Lees Road
Bramhall
Cheshire
SK7 1BT
Director NameJeffrey James Lomax
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 November 1998)
RoleCompany Director
Correspondence Address18 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8DD
Secretary NameMr Peter Brian Hull
NationalityEnglish
StatusResigned
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence Address11 Tyrone Drive
Bamford
Rochdale
Lancashire
OL11 4BE
Secretary NameColin Platt
NationalityBritish
StatusResigned
Appointed01 February 1993(27 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ribchester Gardens
Culcheth
Warrington
Cheshire
WA3 5EZ
Director NameMr Brian John Bradbury
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(28 years, 7 months after company formation)
Appointment Duration5 years (resigned 05 November 1998)
RoleManaging Director
Correspondence Address1 Redwing Road
Greenmount
Bury
Lancashire
BL8 4ET

Location

Registered AddressSilk House
Park Green
Macclesfield
Chesire
SK11 7NU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
9 May 1999Registered office changed on 09/05/99 from: astor road eccles new road salford M5 2DA (1 page)
1 April 1999Return made up to 31/12/98; full list of members (5 pages)
10 December 1998Director resigned (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998New director appointed (3 pages)
11 September 1998Full accounts made up to 31 December 1997 (3 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 October 1997Full accounts made up to 31 December 1996 (3 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 September 1996Full accounts made up to 31 December 1995 (3 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 November 1995Full accounts made up to 31 December 1994 (3 pages)